Entity Name: | TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | F14000004906 |
FEI/EIN Number |
472251750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8951 CYPRESS WATERS BOULEVARD, DALLAS, TX, 75019, US |
Mail Address: | 8951 Cypress Waters Blvd., Suite 300, Dallas, TX, 75019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAGGART MARK | Chairman | 8951 Cypress Waters Blvd., Dallas, TX, 75019 |
finerty William | Director | 5559 Inwood Dr., Columbus, IN, 47201 |
Goldsworthy Duane | Vice President | 8951 Cypress Waters Blvd., Dallas, TX, 75019 |
CREWS JOHN | President | 8951 CYPRESS WATERS BOULEVARD, DALLAS, TX, 75019 |
Hirakawa Takahiro | Director | 2-1 Toyoda-cho, Kariya-shi Aichi, 448-871 |
SEGER SHEENA | CHIE | 8951 CYPRESS WATERS BOULEVARD, DALLAS, TX, 75019 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000079862 | TOYOTA COMMERCIAL FINANCE | ACTIVE | 2024-07-02 | 2029-12-31 | - | 8951 CYPRESS WATERS BOULEVARD, SUITE 300, DALLAS, TX, 75019 |
G15000094996 | TOYOTA COMMERCIAL FINANCE | EXPIRED | 2015-09-17 | 2020-12-31 | - | 5559 INWOOD DR., COLUMBUS, IN, 47201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 8951 CYPRESS WATERS BOULEVARD, SUITE 300, DALLAS, TX 75019 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 8951 CYPRESS WATERS BOULEVARD, SUITE 300, DALLAS, TX 75019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State